REDWATERS ESTATES LIMITED
MANCHESTER REDWATERS CONSTRUCTION (LEIGH) LIMITED

Hellopages » Greater Manchester » Wigan » M28 1DL

Company number 01199010
Status Active
Incorporation Date 4 February 1975
Company Type Private Limited Company
Address CHADDOCK LANE, WORSLEY, MANCHESTER, M28 1DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registered office address changed from The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ to Chaddock Lane Worsley Manchester M28 1DL on 18 January 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 . The most likely internet sites of REDWATERS ESTATES LIMITED are www.redwatersestates.co.uk, and www.redwaters-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Redwaters Estates Limited is a Private Limited Company. The company registration number is 01199010. Redwaters Estates Limited has been working since 04 February 1975. The present status of the company is Active. The registered address of Redwaters Estates Limited is Chaddock Lane Worsley Manchester M28 1dl. . MCCAUL, Sharon Anne is a Secretary of the company. MCCAUL, Anthony Joseph is a Director of the company. MCCAUL, Sean Francis is a Director of the company. Secretary ADAMS, Susan Marian has been resigned. Secretary GLYNN, Margaret has been resigned. Secretary MCCAUL, Sean Francis has been resigned. Director MCCAUL, Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCCAUL, Sharon Anne
Appointed Date: 14 April 2008

Director

Director
MCCAUL, Sean Francis

58 years old

Resigned Directors

Secretary
ADAMS, Susan Marian
Resigned: 14 April 2008
Appointed Date: 18 December 2001

Secretary
GLYNN, Margaret
Resigned: 05 March 1997

Secretary
MCCAUL, Sean Francis
Resigned: 18 December 2001
Appointed Date: 05 March 1997

Director
MCCAUL, Joseph
Resigned: 22 December 2005
96 years old

REDWATERS ESTATES LIMITED Events

18 Jan 2017
Registered office address changed from The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ to Chaddock Lane Worsley Manchester M28 1DL on 18 January 2017
02 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

17 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

...
... and 150 more events
20 Aug 1986
Particulars of mortgage/charge

20 Aug 1986
Particulars of mortgage/charge

21 Jul 1986
Full accounts made up to 31 January 1986

21 Jul 1986
Return made up to 31/05/86; full list of members

04 Feb 1975
Incorporation

REDWATERS ESTATES LIMITED Charges

6 September 2013
Charge code 0119 9010 0075
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Carl Stephen Mimmack Jonathan Ian Smart Neil Wilson Cartwright
Description: F/H south-west side of failsworth road oldham t/no GM195354.
28 February 2012
Mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Neil Wilson Cartwright, Jonathan Ian Smart and Carl Stephen Mimmack
Description: Freehold land and premises on the south west side of…
21 January 2011
Legal charge
Delivered: 26 January 2011
Status: Satisfied on 23 February 2012
Persons entitled: Goldentree Financial Services PLC
Description: F/H land being land on the north side of reginald road st…
21 January 2011
Debenture
Delivered: 26 January 2011
Status: Satisfied on 23 February 2012
Persons entitled: Goldentree Financial Services PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2003
Charge of deposit
Delivered: 9 December 2003
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £41,700 credited to account…
15 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a 53 lord street leigh wigan greater manchester…
18 January 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: All that land situate off leigh road, atherton, greater…
17 January 2000
Legal mortgage
Delivered: 26 January 2000
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off muirfield drive/buttermere road…
17 January 2000
Legal mortgage
Delivered: 20 January 2000
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land at school lane cadishead. And the…
7 June 1999
Legal charge
Delivered: 28 June 1999
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: 364-366 manchester road,astley,wigan,greater manchester.…
23 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a kings wharf king street leigh greater…
22 February 1999
Legal mortgage
Delivered: 4 March 1999
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as madeley gardens leigh wigan…
4 February 1999
Legal mortgage
Delivered: 9 February 1999
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as grasmere street leigh…
12 January 1999
Legal mortgage
Delivered: 26 January 1999
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a caldy grove (off liverpool road) pewfall…
17 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a godson street oldham lancashire. And the…
2 July 1998
Charge over contract
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that benefit of a building contract dated 4TH march…
22 May 1998
Mortgage debenture
Delivered: 1 June 1998
Status: Satisfied on 22 January 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 May 1998
Legal mortgage
Delivered: 1 June 1998
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land & buildings on the south west…
22 May 1998
Legal mortgage
Delivered: 1 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the south west side of…
22 May 1998
Legal mortgage
Delivered: 1 June 1998
Status: Satisfied on 8 March 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings lying to the west…
22 May 1998
Legal mortgage
Delivered: 1 June 1998
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the west side of clayton…
22 May 1998
Legal mortgage
Delivered: 1 June 1998
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the east side of…
22 May 1998
Legal mortgage
Delivered: 1 June 1998
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the west side of…
29 August 1997
Legal charge
Delivered: 4 September 1997
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on the west side of charles street leigh greater…
23 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: 10 south gardens south lane astley greater manchester…
23 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: 36 st james court voltaire avenue salford greater…
23 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: 69 buck street leigh greater manchester t/no;-GM739423.
24 February 1997
Legal charge
Delivered: 27 February 1997
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on the west side of clayton street clayton greater…
19 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land to the west of carr lane lowton wigan greater…
16 August 1996
Legal charge
Delivered: 20 August 1996
Status: Satisfied on 16 April 1999
Persons entitled: George Moss & Sons Limited
Description: Land to west side of carr lane lowton wigan greater…
19 April 1996
Legal charge
Delivered: 24 April 1996
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on the north side of havenscroft avenue, eccles…
28 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on the south side of brooklands avenue leigh greater…
2 March 1993
Legal charge
Delivered: 9 March 1993
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on the south east of twiss green lane culcheth…
19 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on the south east of twiss green lane culcheth…
19 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of peel green…
19 January 1993
Legal charge
Delivered: 27 January 1993
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land k/a 328 moorside road swinton lancashire t/n LA143288.
10 August 1992
Legal charge
Delivered: 17 August 1992
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Leyton drive hendon drive enfield close and lakeside part…
10 August 1992
Floating charge
Delivered: 17 August 1992
Status: Satisfied on 20 August 1998
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
14 May 1991
Legal charge
Delivered: 24 May 1991
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: 146 broomhall road swinton lancashire t/no LA378914.
8 March 1991
Legal charge
Delivered: 26 March 1991
Status: Satisfied on 16 April 1999
Persons entitled: (Mr) Adam Lythgoe.
Description: F/H land being land lying to the east of sandfield…
8 March 1991
Legal charge
Delivered: 15 March 1991
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of sandfield crescent glazebury…
15 February 1991
Legal charge
Delivered: 22 February 1991
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of south lane astley…
22 November 1990
Legal charge
Delivered: 11 December 1990
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Plot of land formerley the site of 5, kenway rainford, st…
18 July 1990
Legal charge
Delivered: 23 July 1990
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: F/H land at warrington road, abram near wigan, greater…
10 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: F/H -4 whalley avenue glazebury nr warrington cheshire…
10 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: F/H-land situate fronting to south lane artley tyldesley in…
13 February 1989
Legal charge
Delivered: 28 February 1989
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: 32 newchurch lane culcheth, cheshire title no. Ch 205549.
13 February 1989
Legal charge
Delivered: 28 February 1989
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of meadway, bury, greater…
2 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land and site of former building (now demolished) on east…
5 April 1988
Legal charge
Delivered: 11 April 1988
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Plot of land fronting worsley road and mardale road…
5 April 1988
Legal charge
Delivered: 11 April 1988
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land fronting peel green road, eccles, greater manchester…
24 November 1987
Legal charge
Delivered: 12 December 1987
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: F/Hold plot of land in hooten lane leigh.
26 November 1986
Debenture
Delivered: 3 December 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1986
Legal charge
Delivered: 27 August 1986
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on the westerly side of hooten lane, leigh greater…
14 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on north side of paton avenue great lever greater…
14 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on north west side of st helens road leigh greater…
12 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land on east side of johnson street, atherton, greater…
27 November 1985
Legal charge
Delivered: 4 December 1985
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Land fronting platt fold street, leigh, greater manchester…
26 July 1985
Legal charge
Delivered: 2 August 1985
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: Plot 2 may road swinton greater manchester title no gm…
27 June 1985
Legal charge
Delivered: 17 July 1985
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: 8 aldwyn crescent hazel grove manchester title no gm 195353.
27 June 1985
Legal charge
Delivered: 17 July 1985
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: 47 chapel lane, rixton,irlam, greater manchester title no…
26 June 1985
Legal charge
Delivered: 8 July 1985
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: 515 warrington road & land adjoining culcheth cheshire.
19 November 1984
Legal charge
Delivered: 30 November 1984
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: A plot of land in astley road, chorley, lancashire…
14 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank PLC
Description: F/Hold two plots of land at the corner of holden road and…
28 November 1979
Charge
Delivered: 4 December 1979
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank LTD
Description: F/H land & warehouses at old lane, rainford, merseyside. Ms…
26 July 1978
Legal charge
Delivered: 2 August 1978
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank LTD
Description: Land and buildings on the north side of moss lane, swinton…
9 September 1976
Legal charge
Delivered: 20 September 1976
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank LTD
Description: Land fronting chiltern road, culcheth, near warrington…
18 February 1976
Legal charge
Delivered: 24 February 1976
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank LTD
Description: Land @ marsland green astley greater manchester.
13 November 1975
Legal charge
Delivered: 20 November 1975
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank LTD
Description: 222/226 (even nos) rake lane, clifton, greater manchester.
29 October 1975
Mortgage
Delivered: 30 October 1975
Status: Satisfied on 16 April 1999
Persons entitled: High Field Properties (Warrington) LTD.
Description: Land in dunham road, bowden, cheshire.
5 September 1975
Legal charge
Delivered: 17 September 1975
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank LTD
Description: Land in church street, golbourne, greater manchester…
18 August 1975
Legal charge
Delivered: 8 September 1975
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank LTD
Description: Land fronting to chelton road, culcheth, cheshire…
9 July 1975
Legal charge
Delivered: 17 July 1975
Status: Satisfied on 16 April 1999
Persons entitled: Barclays Bank LTD
Description: Land at oak bank bury new road prestwich manchester.